SENTINEL SQUARE MANAGEMENT LIMITED

Hellopages » Greater London » Barnet » NW4 2EL

Company number 02721431
Status Active
Incorporation Date 9 June 1992
Company Type Private Limited Company
Address 3-4 SENTINEL SQUARE, LONDON, NW4 2EL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Micro company accounts made up to 25 March 2016; Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-08-12 GBP 35 ; Total exemption small company accounts made up to 25 March 2015. The most likely internet sites of SENTINEL SQUARE MANAGEMENT LIMITED are www.sentinelsquaremanagement.co.uk, and www.sentinel-square-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and four months. Sentinel Square Management Limited is a Private Limited Company. The company registration number is 02721431. Sentinel Square Management Limited has been working since 09 June 1992. The present status of the company is Active. The registered address of Sentinel Square Management Limited is 3 4 Sentinel Square London Nw4 2el. . ALLAN, David is a Secretary of the company. MAJITHIA, Ajit Gokaldas is a Director of the company. PHILLIPS, Peter Anthony Myles is a Director of the company. Secretary DAVIS, Paul has been resigned. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary PHILLIPS, Peter Anthony Myles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ALLAN, David has been resigned. Director DESAI, Girishchandra Balvantrai has been resigned. Director LIPMAN, Larry Glenn has been resigned. Director MOONEY, Paul has been resigned. Director PHILLIPS, Philip has been resigned. Director SHELLSHEAR, William Paul has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ALLAN, David
Appointed Date: 16 January 2007

Director
MAJITHIA, Ajit Gokaldas
Appointed Date: 06 July 2006
75 years old

Director
PHILLIPS, Peter Anthony Myles
Appointed Date: 03 June 1999
61 years old

Resigned Directors

Secretary
DAVIS, Paul
Resigned: 27 October 1992
Appointed Date: 15 June 1992

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 25 March 2006
Appointed Date: 27 October 1992

Secretary
PHILLIPS, Peter Anthony Myles
Resigned: 16 January 2007
Appointed Date: 06 July 2006

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 June 1992
Appointed Date: 09 June 1992

Director
ALLAN, David
Resigned: 16 February 2005
Appointed Date: 31 May 1995
80 years old

Director
DESAI, Girishchandra Balvantrai
Resigned: 06 July 2006
Appointed Date: 31 May 1995
77 years old

Director
LIPMAN, Larry Glenn
Resigned: 21 June 1995
Appointed Date: 15 June 1992
69 years old

Director
MOONEY, Paul
Resigned: 24 June 1999
Appointed Date: 31 May 1995
71 years old

Director
PHILLIPS, Philip
Resigned: 03 June 1999
Appointed Date: 31 May 1995
105 years old

Director
SHELLSHEAR, William Paul
Resigned: 14 October 2011
Appointed Date: 31 May 1995
91 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 June 1992
Appointed Date: 09 June 1992

SENTINEL SQUARE MANAGEMENT LIMITED Events

20 Sep 2016
Micro company accounts made up to 25 March 2016
12 Aug 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-08-12
  • GBP 35

04 Aug 2015
Total exemption small company accounts made up to 25 March 2015
22 Jul 2015
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 35

24 Sep 2014
Total exemption small company accounts made up to 25 March 2014
...
... and 75 more events
03 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Jun 1992
Company name changed speed 2634 LIMITED\certificate issued on 26/06/92

25 Jun 1992
Company name changed\certificate issued on 25/06/92
24 Jun 1992
Registered office changed on 24/06/92 from: classic house 174-180 old street london EC1V 9BP

09 Jun 1992
Incorporation